London
EC4Y 0JP
Director Name | Mr Gabriele Saturnio Barbaro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 October 2020(27 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-29 Dover Street Dover Street London W1S 4NA |
Director Name | Mrs Sayma Cox |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Oil & Gas Professional |
Country of Residence | England |
Correspondence Address | 28-29 Dover Street London W1S 4NA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Charles David Randell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Se21 |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Holmcote Gardens London N5 2EP |
Director Name | Michael Francis Jakubik |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 April 1994) |
Role | Investment Banker |
Correspondence Address | 22 Hertford Avenue London SW1Y 8EQ |
Director Name | Frank Elsivan Dubose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 April 1994) |
Role | Investment Banker |
Correspondence Address | Flat E 50/51 Warwick Square London SW1V 2AJ |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(6 months after company formation) |
Appointment Duration | 8 years (resigned 23 April 2002) |
Role | Managing Director Spv Manageme |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Terence Charles Carter |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63 Mendip Court Chatfield Road Battersea London SW11 3UZ |
Director Name | Mr Ramon Betolaza |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 63 Redcliffe Road London SW10 9NQ |
Director Name | Ian Jeffrey Burgess |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 May 2006) |
Role | Partner |
Correspondence Address | 48 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Gustiaman Deru |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 24 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Manton House 2 Drax Avenue London SW20 0EH |
Secretary Name | Mr Ramon Betolaza |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 2006) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 63 Redcliffe Road London SW10 9NQ |
Director Name | Thomas De Waen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Belge |
Status | Resigned |
Appointed | 22 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 2007) |
Role | Investment Adviser |
Correspondence Address | Flat 16 Warrington Crescent London W9 1EL |
Director Name | Mr David Yuuki Scheurl |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kent House 34 Kensington Court London W8 5BE |
Director Name | Mr Oliver Bernard Louis Hoyng |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seymour Place Mile Path Woking Surrey GU22 0JX |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Ave De Morges 76 Lonay 1027 Switzerland |
Director Name | Andrew Robert William Heppel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 September 2022) |
Role | Energy Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Christopher James Picotte |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 August 2013) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Daniel Raymond Revers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2018) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mark Bisso |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Clarendon Street Boston Massachusetts 02117 United States |
Director Name | Mr Adam Neil Kuhnley |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2015(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2018) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Piotr Lukasz Sochocki |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 September 2018(24 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Wren House Infrastructure Management Limited, Wren 15 Carter Lane London EC4V 5EY |
Director Name | Mr Karl Lim |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(6 months after company formation) |
Appointment Duration | 8 years (resigned 23 April 2002) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Director Name | Harrier No1 Ltd (Corporation) |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 23 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2006) |
Correspondence Address | 100 Pall Mall London SW1Y 5HP |
Director Name | Kestrel No 1 Limited (Corporation) |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 23 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2006) |
Correspondence Address | 100 Pall Mall St James'S London SW1Y 5NN |
Secretary Name | Harrier No1 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2006) |
Correspondence Address | 100 Pall Mall London SW1Y 5HP |
Director Name | HYS Limited (Corporation) |
---|---|
Date of Birth | April 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 24 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2008) |
Correspondence Address | 100 Pall Mall London SW14 5HP |
Director Name | Chandos Associates Limited (Corporation) |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 24 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2008) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | PX Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2009) |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Website | gasprocessingnews.com |
---|---|
Telephone | 0161 4400854 |
Telephone region | Manchester |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at $1 | Teesside Gas & Liquids Processing 99.01% Ordinary |
---|---|
1 at $1 | Teesside Gas Processing Plant LTD 0.99% Preference B |
Year | 2014 |
---|---|
Turnover | £3,370,000 |
Gross Profit | -£900,000 |
Net Worth | -£1,660,000 |
Cash | £206,000 |
Current Liabilities | £58,615,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
10 November 2020 | Delivered on: 16 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Outstanding |
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: Rbc Europe Limited Classification: Security assignment of contractual rights under specific contracts Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor has assigned all of its right, title and interest, present and future, in, under and to the contracts including, without limitation, all present and future claims, causes of action, payments and proceeds in respect thereof. See image for full details. Outstanding |
1 February 2013 | Delivered on: 12 February 2013 Persons entitled: Rbc Europe Limited Classification: Legal charge Secured details: All monies due or to become due from any member of the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at seal sands billingham t/no CE168304. F/h land at seal sands billingham t/no CE160125. F/h land at seal sands middlesbrough t/no CE160127 see image for full details. Outstanding |
1 February 2013 | Delivered on: 7 February 2013 Persons entitled: Rbc Europe Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 May 2010 | Delivered on: 13 May 2010 Satisfied on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 December 1993 | Delivered on: 5 April 2005 Satisfied on: 12 January 2009 Persons entitled: Deutsche Trust Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at seal sands billingham stockton on tees t/n CE160127. Fully Satisfied |
19 April 1994 | Delivered on: 25 April 1994 Satisfied on: 12 January 2009 Persons entitled: Bankers Trustee Company Limited, as Trustee for and on Behalf of the Secured Parties(As Defined) Classification: Deed of variation and security Secured details: All monies due or to become due from the company to the secured parties (as defined) under any of the note purchase agreement, the notes, the new subordinated note purchase agreement, the new subordinated notes, the participation agreement (as defined), the debenture and/or any other document or instrument referred to therein on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 1993 | Delivered on: 10 January 1994 Satisfied on: 12 January 2009 Persons entitled: Bankers Trustee Company Limited(As Trustee for and on Behalf of the Secured Parties, as Therein Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any of the note purchase agreement, the notes, the subordinated note purchase agreement, the subordinated notes, the participation agreement, the debenture and/or any other document or instrument referred to therein and on any account whatsoever. Particulars: F/H parcels of land at seal sands billingham cleveland t/n CE121598 together with all buildings erections fixtures fittings fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 November 2020 | Resolutions
|
---|---|
16 November 2020 | Registration of charge 028666420009, created on 10 November 2020 (69 pages) |
16 November 2020 | Satisfaction of charge 028666420008 in full (1 page) |
9 November 2020 | Termination of appointment of Karl Lim as a director on 23 October 2020 (1 page) |
9 November 2020 | Appointment of Ms Gabriele Saturnio Barbaro as a director on 23 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 April 2020 | Director's details changed for Mr Karl Lim on 1 April 2020 (2 pages) |
27 December 2019 | Termination of appointment of Sara Murtadha Jaffar Sulaiman as a director on 23 December 2019 (1 page) |
27 December 2019 | Appointment of Mr John Richard Barry as a director on 23 December 2019 (2 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 July 2019 | Termination of appointment of Piotr Lukasz Sochocki as a director on 25 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Karl Lim as a director on 25 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Gareth Williams as a director on 14 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
5 March 2019 | Appointment of Ms Sara Murtadha Jaffar Sulaiman as a director on 19 February 2019 (2 pages) |
11 December 2018 | Registration of charge 028666420008, created on 7 December 2018 (81 pages) |
26 November 2018 | Appointment of Mr Piotr Lukasz Sochocki as a director on 24 September 2018 (2 pages) |
26 November 2018 | Appointment of Gareth Williams as a director on 24 September 2018 (2 pages) |
26 November 2018 | Termination of appointment of Daniel Raymond Revers as a director on 24 September 2018 (1 page) |
26 November 2018 | Termination of appointment of Adam Neil Kuhnley as a director on 24 September 2018 (1 page) |
27 September 2018 | Satisfaction of charge 7 in full (2 pages) |
27 September 2018 | Satisfaction of charge 5 in full (2 pages) |
27 September 2018 | Satisfaction of charge 6 in full (2 pages) |
24 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Change of details for Teesside Gas & Liquids Processing as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Daniel Raymond Revers on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Daniel Raymond Revers on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Teesside Gas & Liquids Processing as a person with significant control on 12 July 2017 (2 pages) |
29 June 2017 | Director's details changed for Daniel Raymond Revers on 26 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Daniel Raymond Revers on 26 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
7 July 2016 | Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016 (2 pages) |
17 March 2016 | Statement of company's objects (2 pages) |
17 March 2016 | Statement of company's objects (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 June 2015 | Termination of appointment of Mark Bisso as a director on 17 March 2015 (1 page) |
11 June 2015 | Termination of appointment of Mark Bisso as a director on 17 March 2015 (1 page) |
11 June 2015 | Appointment of Mr Adam Neil Kuhnley as a director on 17 March 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Neil Kuhnley as a director on 17 March 2015 (2 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
6 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
11 October 2013 | Termination of appointment of Christopher Picotte as a director (2 pages) |
11 October 2013 | Appointment of Mark Bisso as a director (3 pages) |
11 October 2013 | Appointment of Mark Bisso as a director (3 pages) |
11 October 2013 | Termination of appointment of Christopher Picotte as a director (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Director's details changed for Daniel Raymond Revers on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Christopher James Picotte on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Daniel Raymond Revers on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Christopher James Picotte on 10 June 2013 (2 pages) |
4 June 2013 | Accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Accounts made up to 31 December 2012 (20 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 6
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 6
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
4 January 2013 | Appointment of Daniel Raymond Revers as a director (3 pages) |
4 January 2013 | Termination of appointment of Michael Brown as a director (2 pages) |
4 January 2013 | Termination of appointment of Michael Brown as a director (2 pages) |
4 January 2013 | Appointment of Daniel Raymond Revers as a director (3 pages) |
4 January 2013 | Termination of appointment of Jurriaan Van Der Schee as a director (2 pages) |
4 January 2013 | Appointment of Christopher James Picotte as a director (3 pages) |
4 January 2013 | Termination of appointment of Andrea Zambelli as a director (2 pages) |
4 January 2013 | Termination of appointment of Jurriaan Van Der Schee as a director (2 pages) |
4 January 2013 | Appointment of Christopher James Picotte as a director (3 pages) |
4 January 2013 | Termination of appointment of Andrea Zambelli as a director (2 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Accounts made up to 31 December 2011 (19 pages) |
16 July 2012 | Accounts made up to 31 December 2011 (19 pages) |
10 January 2012 | Statement of capital on 15 December 2011
|
10 January 2012 | Statement of capital on 15 December 2011
|
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
15 July 2011 | Statement of capital on 30 June 2011
|
15 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
15 July 2011 | Statement of capital on 30 June 2011
|
17 March 2011 | Director's details changed for Andrea Zambelli on 5 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Andrea Zambelli on 5 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Andrea Zambelli on 5 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Andrea Zambelli on 5 February 2011 (3 pages) |
10 March 2011 | Director's details changed for Andrea Zambelli on 5 February 2011 (3 pages) |
10 March 2011 | Director's details changed for Andrea Zambelli on 5 February 2011 (3 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
8 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
8 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
5 July 2010 | Termination of appointment of Ramon Betolaza as a director (1 page) |
5 July 2010 | Termination of appointment of Ramon Betolaza as a director (1 page) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
15 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
13 April 2010 | Appointment of Andrea Zambelli as a director (5 pages) |
13 April 2010 | Appointment of Andrea Zambelli as a director (5 pages) |
8 April 2010 | Appointment of Andrew Robert William Heppel as a director (3 pages) |
8 April 2010 | Termination of appointment of Gustiaman Deru as a director (2 pages) |
8 April 2010 | Appointment of Michael Ross Brown as a director (3 pages) |
8 April 2010 | Termination of appointment of David Scheurl as a director (2 pages) |
8 April 2010 | Appointment of Jurriaan Van Der Schee as a director (3 pages) |
8 April 2010 | Appointment of Andrew Robert William Heppel as a director (3 pages) |
8 April 2010 | Appointment of Jurriaan Van Der Schee as a director (3 pages) |
8 April 2010 | Termination of appointment of Gustiaman Deru as a director (2 pages) |
8 April 2010 | Appointment of Michael Ross Brown as a director (3 pages) |
8 April 2010 | Termination of appointment of David Scheurl as a director (2 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
19 August 2009 | Accounts made up to 31 July 2008 (24 pages) |
19 August 2009 | Accounts made up to 31 July 2008 (24 pages) |
11 August 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 21 st. Thomas street bristol avon BS1 6JS (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 21 st. Thomas street bristol avon BS1 6JS (1 page) |
14 July 2009 | Appointment terminated secretary px appointments LIMITED (1 page) |
14 July 2009 | Appointment terminated secretary px appointments LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from px house westpoint road stockton on tees TS17 6BF (1 page) |
14 July 2009 | Secretary appointed jordan company secretaries LIMITED (1 page) |
14 July 2009 | Secretary appointed jordan company secretaries LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from px house westpoint road stockton on tees TS17 6BF (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
20 February 2009 | Accounts made up to 31 December 2007 (23 pages) |
20 February 2009 | Accounts made up to 31 December 2007 (23 pages) |
23 January 2009 | Appointment terminated director nigel bradley (1 page) |
23 January 2009 | Appointment terminated director nigel bradley (1 page) |
20 January 2009 | Return made up to 22/10/08; full list of members (5 pages) |
20 January 2009 | Return made up to 22/10/08; full list of members (5 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2008 | Appointment terminated director oliver hoyng (1 page) |
29 August 2008 | Appointment terminated director oliver hoyng (1 page) |
23 June 2008 | Director appointed oliver bernard louis hoyng (4 pages) |
23 June 2008 | Director appointed nigel charles bradley (2 pages) |
23 June 2008 | Director appointed nigel charles bradley (2 pages) |
23 June 2008 | Director appointed oliver bernard louis hoyng (4 pages) |
12 June 2008 | Appointment terminated director chandos associates LIMITED (1 page) |
12 June 2008 | Appointment terminated director hys LIMITED (1 page) |
12 June 2008 | Appointment terminated director chandos associates LIMITED (1 page) |
12 June 2008 | Appointment terminated director hys LIMITED (1 page) |
4 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (24 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (24 pages) |
2 July 2007 | Accounts made up to 31 December 2005 (26 pages) |
2 July 2007 | Accounts made up to 31 December 2005 (26 pages) |
2 July 2007 | Accounts made up to 31 December 2004 (26 pages) |
2 July 2007 | Accounts made up to 31 December 2004 (26 pages) |
16 June 2007 | New director appointed (1 page) |
16 June 2007 | New director appointed (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Return made up to 22/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (4 pages) |
8 November 2006 | Location of register of members (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: buchanan house 3 st jamess square london SW1Y 4JU (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: buchanan house 3 st jamess square london SW1Y 4JU (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 100 pall mall london SW1Y 5HP (1 page) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 100 pall mall london SW1Y 5HP (1 page) |
9 March 2006 | New director appointed (2 pages) |
7 November 2005 | Return made up to 22/10/05; no change of members (7 pages) |
7 November 2005 | Return made up to 22/10/05; no change of members (7 pages) |
5 April 2005 | Particulars of property mortgage/charge (3 pages) |
5 April 2005 | Particulars of property mortgage/charge (3 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members
|
24 November 2004 | Return made up to 22/10/04; full list of members
|
6 September 2004 | Accounts made up to 31 December 2003 (20 pages) |
6 September 2004 | Accounts made up to 31 December 2002 (21 pages) |
6 September 2004 | Accounts made up to 31 December 2002 (21 pages) |
6 September 2004 | Accounts made up to 31 December 2003 (20 pages) |
31 December 2003 | Return made up to 22/10/03; no change of members (7 pages) |
31 December 2003 | Return made up to 22/10/03; no change of members (7 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (3 pages) |
20 May 2003 | Accounts made up to 31 December 2001 (19 pages) |
20 May 2003 | Accounts made up to 31 December 2001 (19 pages) |
29 November 2002 | Return made up to 22/10/02; no change of members
|
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | Return made up to 22/10/02; no change of members
|
14 July 2002 | Registered office changed on 14/07/02 from: 78 cannon street london EC4P 5LN (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 78 cannon street london EC4P 5LN (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
19 February 2002 | Auditor's resignation (2 pages) |
19 February 2002 | Auditor's resignation (2 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (9 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (9 pages) |
11 May 2001 | Accounts made up to 31 December 2000 (22 pages) |
11 May 2001 | Accounts made up to 31 December 2000 (22 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
3 May 2000 | Accounts made up to 31 December 1999 (21 pages) |
3 May 2000 | Accounts made up to 31 December 1999 (21 pages) |
25 October 1999 | Return made up to 22/10/99; full list of members (15 pages) |
25 October 1999 | Return made up to 22/10/99; full list of members (15 pages) |
10 May 1999 | Accounts made up to 31 December 1998 (21 pages) |
10 May 1999 | Accounts made up to 31 December 1998 (21 pages) |
24 November 1998 | Return made up to 22/10/98; no change of members (13 pages) |
24 November 1998 | Return made up to 22/10/98; no change of members (13 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | Accounts made up to 31 December 1997 (19 pages) |
8 April 1998 | Accounts made up to 31 December 1997 (19 pages) |
15 December 1997 | Return made up to 22/10/97; full list of members (13 pages) |
15 December 1997 | Return made up to 22/10/97; full list of members (13 pages) |
9 June 1997 | New director appointed (8 pages) |
9 June 1997 | New director appointed (8 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
15 April 1997 | Accounts made up to 31 December 1996 (20 pages) |
15 April 1997 | Accounts made up to 31 December 1996 (20 pages) |
5 November 1996 | Return made up to 22/10/96; full list of members (11 pages) |
5 November 1996 | Return made up to 22/10/96; full list of members (11 pages) |
10 April 1996 | Accounts made up to 31 December 1995 (21 pages) |
10 April 1996 | Accounts made up to 31 December 1995 (21 pages) |
24 November 1995 | Return made up to 22/10/95; full list of members (18 pages) |
24 November 1995 | Return made up to 22/10/95; full list of members (18 pages) |
30 June 1995 | Accounts made up to 31 December 1994 (21 pages) |
30 June 1995 | Accounts made up to 31 December 1994 (21 pages) |
11 April 1995 | Return made up to 22/10/94; full list of members (16 pages) |
11 April 1995 | Return made up to 22/10/94; full list of members (16 pages) |
16 February 1995 | Location of register of members (1 page) |
16 February 1995 | Location of register of members (1 page) |
23 May 1994 | Us$ ic 5000000/100 20/04/94 us$ sr 4999900@1=4999900 (1 page) |
23 May 1994 | Us$ ic 5000000/100 20/04/94 us$ sr 4999900@1=4999900 (1 page) |
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
9 May 1994 | Director resigned;new director appointed (4 pages) |
9 May 1994 | Director resigned;new director appointed (4 pages) |
29 April 1994 | Resolutions
|
29 April 1994 | Registered office changed on 29/04/94 from: 35 basinghall street london EC2V 5DB (1 page) |
29 April 1994 | £ nc 5000000/13000001 19/04/94 (1 page) |
29 April 1994 | £ nc 5000000/13000001 19/04/94 (1 page) |
29 April 1994 | Resolutions
|
29 April 1994 | Registered office changed on 29/04/94 from: 35 basinghall street london EC2V 5DB (1 page) |
25 April 1994 | Particulars of mortgage/charge (11 pages) |
25 April 1994 | Particulars of mortgage/charge (11 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
16 February 1994 | Memorandum and Articles of Association (3 pages) |
16 February 1994 | Memorandum and Articles of Association (3 pages) |
14 February 1994 | Resolutions
|
14 February 1994 | Memorandum and Articles of Association (4 pages) |
14 February 1994 | Memorandum and Articles of Association (4 pages) |
14 February 1994 | Resolutions
|
15 January 1994 | Nc inc already adjusted 29/12/93 (1 page) |
15 January 1994 | Resolutions
|
15 January 1994 | Resolutions
|
15 January 1994 | Ad 29/12/93--------- £ si 4999998@1=4999998 £ ic 0/4999998 (2 pages) |
15 January 1994 | Memorandum and Articles of Association (7 pages) |
15 January 1994 | Resolutions
|
15 January 1994 | Resolutions
|
15 January 1994 | Memorandum and Articles of Association (7 pages) |
15 January 1994 | Nc inc already adjusted 29/12/93 (1 page) |
15 January 1994 | Ad 29/12/93--------- £ si 4999998@1=4999998 £ ic 0/4999998 (2 pages) |
10 January 1994 | Particulars of mortgage/charge (15 pages) |
10 January 1994 | Accounting reference date notified as 31/12 (1 page) |
10 January 1994 | Particulars of mortgage/charge (15 pages) |
10 January 1994 | Accounting reference date notified as 31/12 (1 page) |
5 January 1994 | New director appointed (2 pages) |
5 January 1994 | New director appointed (2 pages) |
22 October 1993 | Incorporation
|
22 October 1993 | Incorporation (16 pages) |